Advanced company searchLink opens in new window

ALTERNATIVE MAINTENANCE SERVICES LTD

Company number 03222384

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2024 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA on 22 January 2024
22 Jan 2024 600 Appointment of a voluntary liquidator
22 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-19
22 Jan 2024 LIQ02 Statement of affairs
28 Aug 2023 AD01 Registered office address changed from 12E Manor Road London N16 5SA England to 1 Kings Avenue London N21 3NA on 28 August 2023
01 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 13 March 2022
22 Sep 2022 CS01 Confirmation statement made on 13 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 01/11/2022
11 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2022 DS01 Application to strike the company off the register
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2021 DS02 Withdraw the company strike off application
29 Sep 2021 DS01 Application to strike the company off the register
08 Jul 2021 AA Micro company accounts made up to 30 June 2021
29 Jun 2021 AD01 Registered office address changed from Aaron House 8 Hainault Business Park Forest Road Hainault Essex IG6 3JP England to 12E Manor Road London N16 5SA on 29 June 2021
28 May 2021 AP01 Appointment of Mr Mark Lee Floyd as a director on 30 April 2021
28 May 2021 TM01 Termination of appointment of Dean Anthony Floyd as a director on 30 April 2021
15 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with updates
10 Feb 2021 PSC04 Change of details for Mr Dean Anthony Floyd as a person with significant control on 6 April 2016
09 Feb 2021 AD01 Registered office address changed from 9 Chase Cross Road Collier Row Romford Essex RM5 3PJ England to Aaron House 8 Hainault Business Park Forest Road Hainault Essex IG6 3JP on 9 February 2021
08 Jan 2021 AA Unaudited abridged accounts made up to 30 June 2020
22 Dec 2020 AAMD Amended total exemption full accounts made up to 30 June 2019
21 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-20
26 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
28 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-28